CS01 |
Confirmation statement with no updates 2023/07/02
filed on: 11th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/07/11. New Address: Apartment G3, Hanover House 32 Westferry Circus London E14 8RH. Previous address: 5 Brayford Square London E1 0SG England
filed on: 11th, July 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 17th, May 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/07/02
filed on: 8th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 8th, July 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/07/08. New Address: 5 Brayford Square London E1 0SG. Previous address: 1 Knighten Street Wapping London E1W 1PH
filed on: 8th, July 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/07/02
filed on: 13th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 2nd, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/02
filed on: 7th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 19th, February 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 26th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/02
filed on: 8th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 23rd, October 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018/07/02
filed on: 3rd, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/02
filed on: 12th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 17th, February 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/07/02
filed on: 20th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/07/31
filed on: 14th, September 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/07/02 with full list of members
filed on: 24th, August 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/08/24
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2014/07/31
filed on: 25th, November 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/11/24. New Address: 1 Knighten Street Wapping London E1W 1PH. Previous address: 47 Cold Harbour Isle of Dogs London E14 9NS
filed on: 24th, November 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/07/02
filed on: 24th, September 2014
|
annual return |
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 2nd, May 2014
|
restoration |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/07/02 with full list of members
filed on: 2nd, May 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/05/02
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2012/07/31
filed on: 2nd, May 2014
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/07/31
filed on: 2nd, May 2014
|
accounts |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, November 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, July 2013
|
gazette |
Free Download
(1 page)
|
TM02 |
2013/04/04 - the day secretary's appointment was terminated
filed on: 4th, April 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/07/02 with full list of members
filed on: 16th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/07/31
filed on: 23rd, May 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/07/02 with full list of members
filed on: 15th, July 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/07/31
filed on: 24th, March 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/07/02 with full list of members
filed on: 26th, July 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/07/31
filed on: 10th, March 2010
|
accounts |
Free Download
(2 pages)
|
288b |
On 2009/08/07 Appointment terminated secretary
filed on: 7th, August 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 2009/08/07 with shareholders record
filed on: 7th, August 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On 2009/07/03 Secretary appointed
filed on: 3rd, July 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 03/07/2009 from, temple house, 20 holywell row, london, EC2A 4XH
filed on: 3rd, July 2009
|
address |
Free Download
(1 page)
|
288a |
On 2009/07/03 Director appointed
filed on: 3rd, July 2009
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/07/31
filed on: 22nd, May 2009
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2008
|
gazette |
Free Download
(1 page)
|
288b |
On 2008/12/30 Appointment terminate, director
filed on: 30th, December 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/12/30 Appointment terminated director
filed on: 30th, December 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/12/29 Appointment terminated secretary
filed on: 29th, December 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 2008/12/29 with shareholders record
filed on: 29th, December 2008
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, December 2008
|
gazette |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 18th, September 2007
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, September 2007
|
mortgage |
Free Download
(4 pages)
|
288a |
On 2007/09/11 New secretary appointed
filed on: 11th, September 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/09/11 New secretary appointed
filed on: 11th, September 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, July 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 2nd, July 2007
|
incorporation |
Free Download
(17 pages)
|